LANGTHORNE AUTOMATION LTD

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED DITEC (UK) LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MRS LISBETH CARITA ANDERSSON

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY M & A CONSULTING LIMITED

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS LISBETH CARITA ANDERSSON

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 8 THE WOODS RADLETT HERTFORDSHIRE WD7 7HF

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 Incorporation

View Document

01/05/011 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company